Search icon

Ashton & Weinberg, Inc.

Headquarter

Company Details

Name: Ashton & Weinberg, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Sep 2006 (19 years ago)
Identification Number: 000158644
ZIP code: 02920
County: Providence County
Principal Address: 800 OAKLAWN AVE, CRANSTON, RI, 02920, USA
Purpose: CONSULTING COMPANY

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Ashton & Weinberg, Inc., NEW YORK 4080637 NEW YORK
Headquarter of Ashton & Weinberg, Inc., FLORIDA F15000002528 FLORIDA
Headquarter of Ashton & Weinberg, Inc., COLORADO 20161085745 COLORADO
Headquarter of Ashton & Weinberg, Inc., CONNECTICUT 1022814 CONNECTICUT

Agent

Name Role Address
JULES J. D'ALESSANDRO, ESQ. Agent 117 METRO CENTER BOULEVARD SUITE 1003, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
KENNETH PAUL GOUCHIE PRESIDENT 800 OAKLAWN AVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
KENNETH PAUL GOUCHIE TREASURER 800 OAKLAWN AVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
KENNETH PAUL GOUCHIE SECRETARY 800 OAKLAWN AVE CRASNTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
KENNETH PAUL GOUCHIE VICE PRESIDENT 800 OAKLAWN AVE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202447727920 Annual Report 2024-03-04
202328527300 Annual Report 2023-02-16
202217839110 Statement of Change of Registered/Resident Agent Office 2022-05-26
202207936740 Annual Report 2022-01-13
202184531990 Annual Report 2021-01-06
202059620950 Annual Report - Amended 2020-09-30
202032660580 Annual Report 2020-01-21
201984445850 Annual Report 2019-01-15
201856373610 Annual Report 2018-01-19
201734660160 Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283668308 2021-01-21 0165 PPS 1525 Old Louisquisset Pike, Lincoln, RI, 02865-4503
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67939.97
Loan Approval Amount (current) 67939.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lincoln, PROVIDENCE, RI, 02865-4503
Project Congressional District RI-01
Number of Employees 5
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68462.73
Forgiveness Paid Date 2021-10-27
3883817106 2020-04-12 0165 PPP 1525 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865-4555
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINCOLN, PROVIDENCE, RI, 02865-4555
Project Congressional District RI-01
Number of Employees 5
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 243908
Originating Lender Name Freedom National Bank, A Division of
Originating Lender Address GREENVILLE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56288.62
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State